St. James'S
London
SW1Y 5JQ
Director Name | Mr Alexander Tarlo |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40/41 Pall Mall London SW1Y 5JQ |
Director Name | Mr Vachtangk Potschisvili |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40/41 Pall Mall St. James'S London SW1Y 5JQ |
Registered Address | 40/41 Pall Mall St. James'S London SW1Y 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 June 2015 | Delivered on: 3 July 2015 Persons entitled: Mark Anthony Kibblewhite Classification: A registered charge Particulars: All freehold and leasehold properties acquired by vma developments LTD now or in the future, including 62-64 kenton road, harrow, middlesex, HA3 8AB. All of vma developments LTD's present and future intellectual property. Outstanding |
---|---|
26 June 2015 | Delivered on: 2 July 2015 Persons entitled: Mark Anthony Kibblewhite Classification: A registered charge Particulars: The freehold property known as 62-64 kenton road kenton harrow HA3 8AB and registered at hm land registry with absolute title under title number NGL3246 and NGL360872. Outstanding |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (4 pages) |
30 March 2017 | Application to strike the company off the register (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 November 2016 | Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Alexander Tarlo on 2 November 2016 (2 pages) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
3 July 2015 | Registration of charge 096305370002, created on 26 June 2015 (58 pages) |
3 July 2015 | Registration of charge 096305370002, created on 26 June 2015 (58 pages) |
2 July 2015 | Registration of charge 096305370001, created on 26 June 2015 (38 pages) |
2 July 2015 | Registration of charge 096305370001, created on 26 June 2015 (38 pages) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|